UKBizDB.co.uk

NATURE FARM FOOD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nature Farm Food Ltd. The company was founded 8 years ago and was given the registration number 10027635. The firm's registered office is in LONDON. You can find them at Flat 2 / 29, Stoke Newington Road, London, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:NATURE FARM FOOD LTD
Company Number:10027635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 February 2016
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Flat 2 / 29, Stoke Newington Road, London, England, N16 8BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 / 29, Stoke Newington Road, London, England, N16 8BJ

Director20 December 2019Active
Flat 2 / 29, Stoke Newington Road, London, England, N16 8BJ

Director23 July 2018Active
34, Keir Hardie House, Hazellville Road, London, England, N19 3BX

Director26 December 2016Active
Unit D, Suite 1 Watkins House, Pegamoid Road, London, United Kingdom, N18 2NG

Director26 February 2016Active

People with Significant Control

Mr Mehmet Akbulut
Notified on:20 December 2019
Status:Active
Date of birth:April 1976
Nationality:Turkish
Country of residence:England
Address:Flat 2 / 29, Stoke Newington Road, London, England, N16 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Riza Guner
Notified on:12 September 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Flat 2 / 29, Stoke Newington Road, London, England, N16 8BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Orhan Surun
Notified on:26 December 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Unit D, Suite 1, Watkins House, London, England, N18 2NG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-08-20Insolvency

Liquidation compulsory winding up order.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2020-01-07Dissolution

Dissolution voluntary strike off suspended.

Download
2019-12-24Gazette

Gazette notice voluntary.

Download
2019-12-16Dissolution

Dissolution application strike off company.

Download
2019-08-02Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Address

Change registered office address company with date old address new address.

Download
2019-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-23Officers

Termination director company with name termination date.

Download
2016-12-26Officers

Appoint person director company with name date.

Download
2016-12-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.